NEXUS BUSINESS & MARKET DEVELOPER LTD

6 Havengore, Basildon, SS13 1JT, England
StatusDISSOLVED
Company No.08161808
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 12 days

SUMMARY

NEXUS BUSINESS & MARKET DEVELOPER LTD is an dissolved private limited company with number 08161808. It was incorporated 11 years, 9 months, 22 days ago, on 30 July 2012 and it was dissolved 1 year, 9 months, 12 days ago, on 09 August 2022. The company address is 6 Havengore, Basildon, SS13 1JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 6 Havengore Basildon SS13 1JT England

New address: 6 Havengore Basildon SS13 1JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 6 Havengore Basildon SS13 1JT

Change date: 2019-09-03

Old address: 152 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahed Ahamed

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahed Ahamed

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Shahed Ahamed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahed Ahamed

Change date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: 31 Commercial Road London E1 1LD

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shahed Ahamed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 9 Peverel London E6 6WZ England

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 CROMWELL ROAD HOVE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:05143616
Status:ACTIVE
Category:Private Limited Company

ELLEN MARCINKIEWICZ LOCUM SERVICES LTD

3 THE COURTYARD BICKLEY FARM,TAUNTON,TA4 1QA

Number:11933452
Status:ACTIVE
Category:Private Limited Company

IRAE LIMITED

UNIT 20,BRIERLEY HILL,DY5 1TJ

Number:10945490
Status:ACTIVE
Category:Private Limited Company

LETITIA BONIFACE HISTORICAL RECORDING LLP

3 AXE VIEW AXE ROAD,BEAMINSTER,DT8 3RJ

Number:OC397222
Status:ACTIVE
Category:Limited Liability Partnership

SAGA INT LTD

155 UPPINGHAM ROAD,LEICESTER,LE5 4BP

Number:10080001
Status:ACTIVE
Category:Private Limited Company

THE JAWZIYYAH FOUNDATION

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:07712190
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source